Company NameSvitzer Tugmens Trustees Limited
Company StatusDissolved
Company Number02918341
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Noakes
StatusClosed
Appointed24 September 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 13 February 2024)
RoleCompany Director
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameMr David Anthony Noakes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 13 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 The Village Green
Sinderby
Thirsk
North Yorkshire
YO7 4HY
Director NameJohn David Rutherford
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(3 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 21 October 1998)
RoleCompany Executive
Correspondence Address20 Muirfield Park
Hull
North Humberside
HU5 3JF
Director NameMr Lawrence Andrew James Dalrymple
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(3 weeks, 2 days after company formation)
Appointment Duration14 years, 4 months (resigned 25 September 2008)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressWold Paddock Rasen Road
Tealby
Market Rasen
Lincolnshire
LN8 3XL
Secretary NameFrederick William Mart
NationalityBritish
StatusResigned
Appointed06 May 1994(3 weeks, 2 days after company formation)
Appointment Duration14 years, 4 months (resigned 25 September 2008)
RoleCompany Director
Correspondence Address102a Leeds Road
Selby
North Yorkshire
YO8 4JQ
Director NameGeorge Graham Gibbons
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(7 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address19 The Crescent
Maghull
Liverpool
Merseyside
L31 7BL
Director NameRichard Heslop
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(7 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 1998)
RoleCompany Director
Correspondence Address20 Ormsby Terrace
St Thomas
Swansea
SA1 8JY
Wales
Director NameRonald Fearon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(7 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 August 1996)
RoleCompany Director
Correspondence Address31 Worcester Drive
Clubmoor
Liverpool
Merseyside
L13 9AX
Director NamePhilip Albert Henry Denham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(7 months, 4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 25 September 2008)
RoleMate
Correspondence Address232 Middle Road
Sholing
Southampton
SO19 8PG
Director NameBrian Arthur Biggs
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(7 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 November 1995)
RoleCompany Director
Correspondence Address10 Greenlands
St Marys Platt
Sevenoaks
Kent
TN15 8LL
Director NameMichael Charles Banbury
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(7 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 1997)
RoleCompany Director
Correspondence AddressBridleside Common Road
Ightham Common
Sevenoaks
Kent
TN15 9AY
Director NameRichard Lukes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 04 April 2006)
RoleMate
Correspondence Address27 Darenth Drive
Chalk
Gravesend
Kent
DA12 4TA
Director NameMichael Peter Gallagher
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 1999)
RoleMate
Correspondence Address36 Denebank Road
Anfield
Liverpool
L4 2SJ
Director NameMr David Waterhouse
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(3 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 March 2007)
RoleManager
Correspondence Address2 Sefton Fold Gardens
Billinge
Wigan
Lancashire
WN5 7QS
Director NameThomas MacDonald Drennan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2000)
RoleManager
Correspondence Address194 Woodlands Road
Holtwood
Aylesford
Kent
ME20 7QF
Director NamePaul Ashby
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(4 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 27 November 2002)
RoleEngineer
Correspondence Address1 Tennyson Walk
Northfleet
Gravesend
Kent
DA11 8LB
Director NameKenneth William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2005)
RoleCompany Executive
Correspondence AddressRozel Hinsley Lane
Carlton
Goole
DN14 9PE
Director NameMr Michael Bucktin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(4 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2007)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Mill Walk
Cottingham
North Humberside
HU16 4RP
Director NameBradley Cummings
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 2007)
RoleMate
Correspondence Address6 Court Hey Drive
Liverpool
L16 2ND
Director NameMark Charlier Nicholson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 November 2008)
RoleManager
Correspondence AddressHighview House
Mill Lane, Stratford St. Andrew
Saxmundham
Suffolk
IP17 1PZ
Director NameMark James Jewiss
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 October 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches White Post Lane
Sole Street
Cobham
Kent
DA13 9AX
Director NameKenneth John Moss
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed15 August 2003(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2007)
RoleCmpny Director
Correspondence AddressWoodford
10 Lucretia Avenue
Longueville
New South Wales
2066
Director NameLeonard John Davis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(11 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 2006)
RoleCompany Executive
Correspondence Address8 Yeoman Drive
Beverley
North Humberside
HU17 8FG
Director NameDerek Raymond Bell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 June 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCanford House
Cliff Road
Folkestone
Kent
CT20 2JD
Director NameMr Geoffrey Lord
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(12 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 November 2023)
RoleTugmen
Country of ResidenceUnited Kingdom
Correspondence Address19 Elmfield Close
Gravesend
Kent
DA11 0LP
Director NameMr Stephen Jellis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(14 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2023)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence AddressFallow Field
Leighton Road
Neston
South Wirral
CH64 3SW
Wales
Director NameMr Gary Edwin Newman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(14 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 October 2023)
RoleTugman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A The Coach House Netherwood House
Swan Green, Emery Down
Lyndhurst
Hampshire
SO43 7DT
Secretary NameMrs Jacqueline Readman
NationalityBritish
StatusResigned
Appointed25 September 2008(14 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton
Cleveland
TS17 5DE
Director NameMr Mark Austin Ranson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2011)
RoleSafety Manager
Country of ResidenceEngland
Correspondence Address21 Southcote Close, Bacchus Lane
South Cave
Brough
North Humberside
HU15 2BQ
Director NameMrs Jaqueline Readman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(18 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Clydach Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5DE
Director NameMr Nils Rutger Thulin
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed25 June 2013(19 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr Sune Norup Christensen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2016(22 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 October 2023)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameMr Alexander Angus Mackenzie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2023)
RoleIndependent Professional Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitesvitzer.com
Email address[email protected]

Location

Registered AddressTees Wharf, Dockside Road
Middlesbrough
Cleveland
TS3 6AB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

2 at £1Svitzer Eastlands LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
17 November 2023Application to strike the company off the register (1 page)
17 November 2023Termination of appointment of Geoffrey Lord as a director on 15 November 2023 (1 page)
16 November 2023Termination of appointment of Alexander Angus Mackenzie as a director on 16 November 2023 (1 page)
31 October 2023Termination of appointment of Stephen Jellis as a director on 31 October 2023 (1 page)
31 October 2023Termination of appointment of Gary Edwin Newman as a director on 31 October 2023 (1 page)
30 October 2023Termination of appointment of Sune Norup Christensen as a director on 29 October 2023 (1 page)
30 October 2023Termination of appointment of Mark James Jewiss as a director on 30 October 2023 (1 page)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
11 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
13 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 September 2020Appointment of Alexander Angus Mackenzie as a director on 18 August 2020 (2 pages)
1 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 April 2018Cessation of Svitzer Eastlands Limited as a person with significant control on 5 February 2018 (1 page)
16 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
16 April 2018Notification of Svitzer Marine Limited as a person with significant control on 5 February 2018 (1 page)
3 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 November 2016Appointment of Mr Sune Norup Christensen as a director on 1 November 2016 (2 pages)
30 November 2016Appointment of Mr Sune Norup Christensen as a director on 1 November 2016 (2 pages)
30 November 2016Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016 (1 page)
30 November 2016Termination of appointment of Nils Rutger Thulin as a director on 1 November 2016 (1 page)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(9 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(9 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(9 pages)
14 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(9 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(9 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(9 pages)
3 January 2014Director's details changed for Gary Edwin Newman on 29 December 2013 (2 pages)
3 January 2014Director's details changed for Gary Edwin Newman on 29 December 2013 (2 pages)
21 October 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
21 October 2013Appointment of Mr Nils Rutger Thulin as a director (2 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
11 January 2013Appointment of Mr David Anthony Noakes as a director (2 pages)
11 January 2013Appointment of Mr David Anthony Noakes as a director (2 pages)
8 January 2013Termination of appointment of Jaqueline Readman as a director (1 page)
8 January 2013Termination of appointment of Jaqueline Readman as a director (1 page)
14 December 2012Appointment of Mrs Jaqueline Readman as a director (2 pages)
14 December 2012Appointment of Mrs Jaqueline Readman as a director (2 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 July 2012Termination of appointment of Derek Bell as a director (1 page)
25 July 2012Termination of appointment of Derek Bell as a director (1 page)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
1 November 2011Termination of appointment of Mark Ranson as a director (1 page)
1 November 2011Termination of appointment of Mark Ranson as a director (1 page)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (9 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Director's details changed for Mark James Jewiss on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Derek Raymond Bell on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Geoffrey Lord on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Jellis on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Gary Edwin Newman on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Derek Raymond Bell on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Geoffrey Lord on 13 April 2010 (2 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Stephen Jellis on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Gary Edwin Newman on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Mark James Jewiss on 13 April 2010 (2 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (7 pages)
23 February 2010Secretary's details changed for Mr David Noakes on 3 November 2009 (1 page)
23 February 2010Secretary's details changed for Mr David Noakes on 3 November 2009 (1 page)
23 February 2010Secretary's details changed for Mr David Noakes on 3 November 2009 (1 page)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 October 2009Termination of appointment of Jacqueline Readman as a secretary (1 page)
29 October 2009Appointment of Mr David Noakes as a secretary (1 page)
29 October 2009Termination of appointment of Jacqueline Readman as a secretary (1 page)
29 October 2009Appointment of Mr David Noakes as a secretary (1 page)
11 May 2009Return made up to 13/04/09; full list of members (5 pages)
11 May 2009Return made up to 13/04/09; full list of members (5 pages)
7 January 2009Director appointed mark austin ranson (2 pages)
7 January 2009Director appointed mark austin ranson (2 pages)
2 January 2009Appointment terminated director mark nicholson (1 page)
2 January 2009Appointment terminated director mark nicholson (1 page)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 October 2008Appointment terminated director lawrence dalrymple (1 page)
23 October 2008Appointment terminated secretary frederick mart (1 page)
23 October 2008Director appointed gary edwin newman (2 pages)
23 October 2008Secretary appointed jacqueline readman (2 pages)
23 October 2008Appointment terminated director lawrence dalrymple (1 page)
23 October 2008Director appointed gary edwin newman (2 pages)
23 October 2008Director appointed stephen george jellis (2 pages)
23 October 2008Appointment terminated director philip denham (1 page)
23 October 2008Secretary appointed jacqueline readman (2 pages)
23 October 2008Appointment terminated director philip denham (1 page)
23 October 2008Director appointed stephen george jellis (2 pages)
23 October 2008Appointment terminated secretary frederick mart (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Location of register of members (1 page)
24 April 2008Return made up to 13/04/08; full list of members (5 pages)
24 April 2008Return made up to 13/04/08; full list of members (5 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2007Company name changed adsteam tugmens trustees LIMITED\certificate issued on 10/09/07 (2 pages)
10 September 2007Company name changed adsteam tugmens trustees LIMITED\certificate issued on 10/09/07 (2 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court, castle street hull HU1 1TX (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Location of debenture register (1 page)
15 May 2007Registered office changed on 15/05/07 from: 11 marina court, castle street hull HU1 1TX (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Return made up to 13/04/07; full list of members (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007Return made up to 13/04/07; full list of members (3 pages)
9 May 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
19 September 2006New director appointed (1 page)
19 September 2006New director appointed (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
19 April 2006Return made up to 13/04/06; full list of members (3 pages)
19 April 2006Return made up to 13/04/06; full list of members (3 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
26 May 2005Return made up to 13/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 May 2005Return made up to 13/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
10 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 May 2003Return made up to 13/04/03; full list of members (10 pages)
27 May 2003Return made up to 13/04/03; full list of members (10 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
19 April 2002Return made up to 13/04/02; full list of members (9 pages)
19 April 2002Return made up to 13/04/02; full list of members (9 pages)
27 February 2002Memorandum and Articles of Association (14 pages)
27 February 2002Memorandum and Articles of Association (14 pages)
19 February 2002Company name changed howard smith tugmens trustees li mited\certificate issued on 19/02/02 (3 pages)
19 February 2002Company name changed howard smith tugmens trustees li mited\certificate issued on 19/02/02 (3 pages)
29 October 2001Full accounts made up to 31 March 2001 (7 pages)
29 October 2001Full accounts made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 13/04/01; full list of members (8 pages)
24 April 2001Return made up to 13/04/01; full list of members (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (7 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
11 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 1999Full accounts made up to 31 March 1999 (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (6 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
17 April 1999Return made up to 13/04/99; full list of members (8 pages)
17 April 1999Return made up to 13/04/99; full list of members (8 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
6 January 1999Full accounts made up to 31 March 1998 (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (6 pages)
6 November 1998New director appointed (3 pages)
6 November 1998New director appointed (3 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
23 July 1998Director's particulars changed (1 page)
23 July 1998Director's particulars changed (1 page)
18 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
18 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
11 May 1998Return made up to 13/04/98; full list of members (8 pages)
11 May 1998Return made up to 13/04/98; full list of members (8 pages)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (6 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
4 May 1997Return made up to 13/04/97; no change of members (6 pages)
4 May 1997Return made up to 13/04/97; no change of members (6 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
10 December 1996Company name changed atc tugmens trustees LIMITED\certificate issued on 11/12/96 (2 pages)
10 December 1996Company name changed atc tugmens trustees LIMITED\certificate issued on 11/12/96 (2 pages)
18 August 1996Director resigned (1 page)
18 August 1996Director resigned (1 page)
6 May 1996Return made up to 13/04/96; no change of members (6 pages)
6 May 1996Return made up to 13/04/96; no change of members (6 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
30 November 1995Full accounts made up to 31 March 1995 (6 pages)
30 November 1995Full accounts made up to 31 March 1995 (6 pages)
26 April 1995Return made up to 13/04/95; full list of members (8 pages)
26 April 1995Return made up to 13/04/95; full list of members (8 pages)
29 June 1994Company name changed inhoco 330 LIMITED\certificate issued on 30/06/94 (3 pages)
29 June 1994Company name changed inhoco 330 LIMITED\certificate issued on 30/06/94 (3 pages)
13 April 1994Incorporation (19 pages)
13 April 1994Incorporation (19 pages)